Advanced company searchLink opens in new window

360 SPORTS LIMITED

Company number 07186616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 30
08 Apr 2014 AAMD Amended accounts made up to 30 June 2012
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jul 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
31 Jul 2012 CERTNM Company name changed 360 sports coaching LTD\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
30 Jul 2012 CH01 Director's details changed for Mr Faizal Khan on 30 July 2012
06 Jun 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
26 Sep 2011 AD01 Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 26 September 2011
10 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
08 Sep 2011 AD01 Registered office address changed from 22 Blenheim Road Bromley Kent BR1 2HA United Kingdom on 8 September 2011
08 Sep 2011 CH01 Director's details changed for Mr Faizal Khan on 8 April 2011
08 Sep 2011 TM02 Termination of appointment of Krishna Dwarka as a secretary
08 Sep 2011 TM01 Termination of appointment of Luke Davy as a director
08 Aug 2011 AD01 Registered office address changed from 83 Canobie Road Forest Hill London SE233AQ England on 8 August 2011
08 Aug 2011 AP03 Appointment of Mr Faizal Khan as a secretary
08 Aug 2011 CH01 Director's details changed for Mr Faizal Khan on 16 June 2011
08 Aug 2011 TM01 Termination of appointment of Luke Davy as a director
08 Aug 2011 TM01 Termination of appointment of Krishna Dwarka as a director
08 Aug 2011 TM02 Termination of appointment of Krishna Dwarka as a secretary